Advanced company searchLink opens in new window

CANVAS ARCHITECTS LTD

Company number 06734267

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
28 May 2014 4.72 Return of final meeting in a creditors' voluntary winding up
04 Sep 2013 AD01 Registered office address changed from Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on 4 September 2013
03 Sep 2013 4.20 Statement of affairs with form 4.19
03 Sep 2013 600 Appointment of a voluntary liquidator
03 Sep 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 May 2013 AA Total exemption small company accounts made up to 31 August 2012
12 Dec 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
Statement of capital on 2012-12-12
  • GBP 1,000
11 May 2012 AA Total exemption small company accounts made up to 31 August 2011
05 Dec 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
27 May 2011 AA Total exemption small company accounts made up to 31 August 2010
12 Nov 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
15 Jun 2010 AAMD Amended accounts made up to 31 August 2009
29 May 2010 AA Total exemption small company accounts made up to 31 August 2009
18 Feb 2010 SH01 Statement of capital following an allotment of shares on 30 October 2009
  • GBP 1,000
18 Feb 2010 SH01 Statement of capital following an allotment of shares on 30 October 2009
  • GBP 1,000
18 Feb 2010 SH01 Statement of capital following an allotment of shares on 28 October 2009
  • GBP 1,000
18 Nov 2009 AR01 Annual return made up to 27 October 2009 with full list of shareholders
18 Nov 2009 CH01 Director's details changed for Mr Roman Francis Schmidt on 13 October 2009
18 Nov 2009 CH03 Secretary's details changed for Mr Roman Francis Schmidt on 13 October 2009
18 Nov 2009 CH01 Director's details changed for Mr John Michael Bowers on 13 October 2009
13 Oct 2009 AA01 Previous accounting period shortened from 30 September 2009 to 31 August 2009
03 Dec 2008 288b Appointment terminated secretary kerry secretarial services LTD
02 Dec 2008 288c Director's change of particulars / roman schmidt / 21/11/2008
01 Dec 2008 288a Secretary appointed mr roman schmidt